Total Documents | 19 |
---|
Total Pages | 83 |
---|
7 January 2020 | Final Gazette dissolved following liquidation |
---|---|
7 October 2019 | Final account prior to dissolution in a winding-up by the court |
9 September 2015 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 9 September 2015 |
9 September 2015 | Notice of winding up order |
9 September 2015 | Court order notice of winding up |
9 September 2015 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 9 September 2015 |
9 September 2015 | Notice of winding up order |
9 September 2015 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 9 September 2015 |
9 September 2015 | Court order notice of winding up |
4 September 2015 | First Gazette notice for compulsory strike-off |
4 September 2015 | First Gazette notice for compulsory strike-off |
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
20 September 2013 | Termination of appointment of Stephen Mabbott as a director |
20 September 2013 | Appointment of Mr Graham Patterson as a director |
20 September 2013 | Termination of appointment of Stephen Mabbott as a director |
20 September 2013 | Appointment of Mr Graham Patterson as a director |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|